Search icon

WILSON MANUFACTURING AND DESIGN, INC.

Company Details

Name: WILSON MANUFACTURING AND DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1988 (36 years ago)
Organization Date: 16 Dec 1988 (36 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0252086
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 42724
City: Cecilia, Stephensburg, Vertrees
Primary County: Hardin County
Principal Office: 1011 E. MAIN ST., CECILIA, KY 42724
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILSON MANUFACTURING SAVINGS PLAN 2010 611160196 2012-10-02 WILSON MANUFACTURING AND DESIGN,INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 2708623265
Plan sponsor’s address 1011 EAST MAIN STREET, CECILIA, KY, 42724

Plan administrator’s name and address

Administrator’s EIN 611160196
Plan administrator’s name WILSON MANUFACTURING AND DESIGN,INC
Plan administrator’s address 1011 EAST MAIN STREET, CECILIA, KY, 42724
Administrator’s telephone number 2708623265

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing KEITH THOMAS
Valid signature Filed with authorized/valid electronic signature
WILSON MANUFACTURING SAVINGS PLAN 2010 611160196 2011-07-26 WILSON MANUFACTURING AND DESIGN, INC. 24
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 2708623265
Plan sponsor’s address 1011 EAST MAIN STREET, CECILIA, KY, 42724

Plan administrator’s name and address

Administrator’s EIN 611160196
Plan administrator’s name WILSON MANUFACTURING AND DESIGN, INC.
Plan administrator’s address 1011 EAST MAIN STREET, CECILIA, KY, 42724
Administrator’s telephone number 2708623265

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing KEITH THOMAS
Valid signature Filed with authorized/valid electronic signature
WILSON MANUFACTURING SAVINGS PLAN 2009 611160196 2011-05-16 WILSON MANUFACTURING AND DESIGN, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 332900
Sponsor’s telephone number 2708623265
Plan sponsor’s address 1011 EAST MAIN STREET, CECILIA, KY, 42724

Plan administrator’s name and address

Administrator’s EIN 611160196
Plan administrator’s name WILSON MANUFACTURING AND DESIGN, INC.
Plan administrator’s address 1011 EAST MAIN STREET, CECILIA, KY, 42724
Administrator’s telephone number 2708623265

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing KEITH THOMAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RAYMOND J. MILLER, JR. Registered Agent

President

Name Role
Raymond J Miller Jr President

Vice President

Name Role
Craig A Miller Vice President

Director

Name Role
WILLIAM F. HART Director
GARRICK LEPPER Director
WILLIAM F. HART, JR. Director

Incorporator

Name Role
BRENDA J. SMITH Incorporator

Former Company Names

Name Action
W. J. G., INC. Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report Amendment 2024-12-03
Annual Report 2024-02-28
Annual Report 2023-03-23
Annual Report 2022-03-08
Annual Report 2021-03-03
Annual Report 2020-02-24
Annual Report 2019-02-28
Annual Report 2018-03-27
Annual Report 2017-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314958349 0452110 2011-03-03 1011 EAST MAIN STREET, CECILIA, KY, 42724
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-03-08
Case Closed 2011-08-23

Related Activity

Type Referral
Activity Nr 203108444
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2011-06-08
Abatement Due Date 2011-07-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 15
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-06-08
Abatement Due Date 2011-06-14
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2011-06-08
Abatement Due Date 2011-06-14
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 15
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100179 J02
Issuance Date 2011-06-08
Abatement Due Date 2011-07-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 5
Nr Exposed 15
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2011-06-08
Abatement Due Date 2011-07-11
Nr Instances 5
Nr Exposed 15
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100179 L03 IIID
Issuance Date 2011-06-08
Abatement Due Date 2011-07-11
Nr Instances 1
Nr Exposed 15
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2011-06-08
Abatement Due Date 2011-07-11
Nr Instances 1
Nr Exposed 15
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2011-06-08
Abatement Due Date 2011-07-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 15
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100184 E03 I
Issuance Date 2011-06-08
Abatement Due Date 2011-07-11
Nr Instances 1
Nr Exposed 15
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 2011-06-08
Abatement Due Date 2011-07-11
Nr Instances 1
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2011-06-08
Abatement Due Date 2011-03-03
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2011-06-08
Abatement Due Date 2011-03-07
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2011-06-08
Abatement Due Date 2011-03-07
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625207004 2020-04-04 0457 PPP 1011 E MAIN ST, CECILIA, KY, 42724-9688
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239000
Loan Approval Amount (current) 272300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CECILIA, HARDIN, KY, 42724-9688
Project Congressional District KY-02
Number of Employees 14
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 273835.47
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State